- Company Overview for G.A. BEATON LIMITED (00268745)
- Filing history for G.A. BEATON LIMITED (00268745)
- People for G.A. BEATON LIMITED (00268745)
- Charges for G.A. BEATON LIMITED (00268745)
- More for G.A. BEATON LIMITED (00268745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Sep 2015 | TM01 | Termination of appointment of Alex Beaton as a director on 25 September 2015 | |
05 Feb 2015 | CH01 | Director's details changed | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Victoria Ann Cromwell on 22 April 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Ms Victoria Ann Beaton on 4 September 2010 | |
26 Jan 2015 | CH01 | Director's details changed | |
26 Jan 2015 | CH01 | Director's details changed | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 Aug 2014 | TM01 | Termination of appointment of Edward Victor Beaton as a director on 26 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Alex Beaton as a director on 26 August 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 10 October 2013
Statement of capital on 2013-10-17
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 10 October 2012 | |
19 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Ms Victoria Ann Beaton on 1 August 2012 | |
11 May 2012 | CC04 | Statement of company's objects | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from C/O Griffith Miles Sully & Co 7 Gore Road Burnham Slough SL1 8AA on 23 April 2010 | |
14 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders |